About

Registered Number: 02609772
Date of Incorporation: 13/05/1991 (32 years and 11 months ago)
Company Status: Administration
Registered Address: Premier House, Western Industrial Estate, Caerphilly, CF83 1BQ,

 

Uk Window Group Ltd was registered on 13 May 1991 and are based in Caerphilly, it has a status of "Administration". The current directors of Uk Window Group Ltd are listed as Lockhart-ross, Inca, Scoffield, Matthew James Mylrea, Bignall, John, Andrews, Michael, Balls, Graham Francis, Bevan, Adrian Thomas, Curtis, Stuart, Devine, Wayne, Ellis, Ken, Evans, Ceri, Evans, Gwyn, Fifer, Steven Murray, Gillett, Lance Dominic, Gorton, Karl, Guy, Gareth, Kent, David James, Osborne, Stephen Ronald, Padler, Darius, Powell, Alvin Stewart in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOFFIELD, Matthew James Mylrea 08 November 2018 - 1
ANDREWS, Michael 01 September 1999 21 March 2002 1
BALLS, Graham Francis 27 April 2001 13 June 2013 1
BEVAN, Adrian Thomas 01 September 1991 14 August 1992 1
CURTIS, Stuart 01 October 1996 27 April 2001 1
DEVINE, Wayne 13 May 1991 28 March 2018 1
ELLIS, Ken 28 March 2018 08 November 2018 1
EVANS, Ceri 01 February 1996 06 May 1996 1
EVANS, Gwyn 05 June 2000 21 March 2002 1
FIFER, Steven Murray 31 December 2008 15 October 2012 1
GILLETT, Lance Dominic 15 October 2012 30 June 2016 1
GORTON, Karl 03 June 2016 28 March 2018 1
GUY, Gareth 01 May 1994 21 March 2002 1
KENT, David James 27 April 2001 09 July 2003 1
OSBORNE, Stephen Ronald 31 December 2005 31 December 2008 1
PADLER, Darius 28 March 2018 17 July 2019 1
POWELL, Alvin Stewart 13 May 1991 27 October 1999 1
Secretary Name Appointed Resigned Total Appointments
LOCKHART-ROSS, Inca 10 September 2019 - 1
BIGNALL, John 27 April 2001 08 October 2009 1

Filing History

Document Type Date
AM01 - N/A 01 October 2020
PSC02 - N/A 06 August 2020
PSC07 - N/A 06 August 2020
CS01 - N/A 17 June 2020
MR01 - N/A 29 November 2019
AA - Annual Accounts 22 October 2019
MR01 - N/A 16 September 2019
RESOLUTIONS - N/A 11 September 2019
AD01 - Change of registered office address 10 September 2019
AP03 - Appointment of secretary 10 September 2019
TM02 - Termination of appointment of secretary 10 September 2019
PSC01 - N/A 10 September 2019
PSC07 - N/A 10 September 2019
TM01 - Termination of appointment of director 25 July 2019
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 10 December 2018
AP01 - Appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 16 May 2018
AP01 - Appointment of director 15 April 2018
TM01 - Termination of appointment of director 15 April 2018
TM01 - Termination of appointment of director 15 April 2018
AP01 - Appointment of director 15 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 13 September 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 06 June 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 June 2015
MR04 - N/A 06 November 2014
MR04 - N/A 06 November 2014
MR04 - N/A 06 November 2014
MR04 - N/A 06 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 09 July 2013
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 14 May 2012
RESOLUTIONS - N/A 30 January 2012
SH01 - Return of Allotment of shares 30 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 May 2011
RESOLUTIONS - N/A 17 September 2010
MEM/ARTS - N/A 17 September 2010
CC04 - Statement of companies objects 17 September 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 26 May 2010
AP04 - Appointment of corporate secretary 27 October 2009
AD01 - Change of registered office address 27 October 2009
TM02 - Termination of appointment of secretary 26 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
363a - Annual Return 16 July 2008
CERTNM - Change of name certificate 01 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 17 May 2004
287 - Change in situation or address of Registered Office 07 April 2004
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
363s - Annual Return 18 June 2003
AUD - Auditor's letter of resignation 01 April 2003
AA - Annual Accounts 15 November 2002
225 - Change of Accounting Reference Date 15 November 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
AA - Annual Accounts 03 April 2002
CERTNM - Change of name certificate 28 August 2001
363s - Annual Return 25 June 2001
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2001
123 - Notice of increase in nominal capital 18 June 2001
RESOLUTIONS - N/A 22 May 2001
AUD - Auditor's letter of resignation 22 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2001
AA - Annual Accounts 20 January 2001
169 - Return by a company purchasing its own shares 09 January 2001
395 - Particulars of a mortgage or charge 07 September 2000
169 - Return by a company purchasing its own shares 18 August 2000
363a - Annual Return 12 July 2000
288c - Notice of change of directors or secretaries or in their particulars 11 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
353 - Register of members 29 June 2000
169 - Return by a company purchasing its own shares 21 March 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
AA - Annual Accounts 20 January 2000
169 - Return by a company purchasing its own shares 07 January 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
RESOLUTIONS - N/A 04 November 1999
395 - Particulars of a mortgage or charge 30 October 1999
363a - Annual Return 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 26 July 1999
AA - Annual Accounts 18 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1999
395 - Particulars of a mortgage or charge 19 August 1998
363s - Annual Return 15 June 1998
395 - Particulars of a mortgage or charge 20 February 1998
AA - Annual Accounts 24 October 1997
169 - Return by a company purchasing its own shares 12 September 1997
RESOLUTIONS - N/A 28 August 1997
RESOLUTIONS - N/A 28 August 1997
RESOLUTIONS - N/A 28 August 1997
MEM/ARTS - N/A 28 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1997
363s - Annual Return 22 June 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 18 July 1996
288 - N/A 18 July 1996
288 - N/A 26 May 1996
288 - N/A 21 March 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1996
169 - Return by a company purchasing its own shares 28 February 1996
RESOLUTIONS - N/A 26 January 1996
RESOLUTIONS - N/A 26 January 1996
RESOLUTIONS - N/A 26 January 1996
RESOLUTIONS - N/A 26 January 1996
RESOLUTIONS - N/A 26 January 1996
RESOLUTIONS - N/A 26 January 1996
RESOLUTIONS - N/A 26 January 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 1996
123 - Notice of increase in nominal capital 26 January 1996
288 - N/A 26 January 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 06 June 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 04 July 1994
288 - N/A 11 May 1994
395 - Particulars of a mortgage or charge 31 January 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 07 September 1992
363s - Annual Return 23 July 1992
287 - Change in situation or address of Registered Office 28 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1992
288 - N/A 20 September 1991
395 - Particulars of a mortgage or charge 29 May 1991
288 - N/A 22 May 1991
NEWINC - New incorporation documents 13 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

Legal charge 01 September 2000 Fully Satisfied

N/A

Debenture 27 October 1999 Fully Satisfied

N/A

Legal charge 13 August 1998 Fully Satisfied

N/A

Legal charge 13 February 1998 Fully Satisfied

N/A

Debenture 27 January 1994 Fully Satisfied

N/A

Debenture 16 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.